logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hopkins, Ian James

    Related profiles found in government register
  • Hopkins, Ian James
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326-330, Hucknall Road, Sherwood, Nottingham, Nottinghamshire, NG5 1FS, United Kingdom

      IIF 1
  • Hopkins, Ian James
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Arno Vale Road, Woodthorpe, Nottingham, NG5 4JJ, United Kingdom

      IIF 2
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 3
  • Hopkins, Ian James
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Mansfield Road, Daybrook, Nottingham, NG5 6BE, England

      IIF 4
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

      IIF 5
  • Hopkins, Ian James
    British chair person born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 312, Balfour Business Centre, 390 - 392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 6
  • Hopkins, Ian James
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nixon Mee Ltd, Unit 9 Whitwick Business Centre, Stenson Road, Coalville, Leicestershire, LE67 4JP, England

      IIF 7
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 8
  • Hopkins, Ian James
    British managment consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Row, 1 Sekforde Street, Clerkenwell, London, EC1R 0BE

      IIF 9
  • Mr Ian James Hopkins
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326-330, Hucknall Road, Sherwood, Nottingham, Nottinghamshire, NG5 1FS, United Kingdom

      IIF 10
  • Hopkins, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address Nixon Mee Ltd, Unit 9 Whitwick Business Centre, Stenson Road, Coalville, Leicestershire, LE67 4JP, England

      IIF 11
  • Hopkins, Ian James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 69 The Lumiere Building, 544 Romford Road, London, E7 8AY

      IIF 12
  • Mr Ian James Hopkins
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Coppice Road, Arnold, Nottingham, NG5 7GT

      IIF 13
    • icon of address 28 Arno Vale Road, Woodthorpe, Nottingham, NG5 4JJ, United Kingdom

      IIF 14
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

      IIF 15
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
  • Mr Ian James Hopkins
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 312, Balfour Business Centre, 390 - 392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 17
    • icon of address 107-111, Tagus International Ltd, Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,703 GBP2020-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 22a Mansfield Road Daybrook, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,029 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,059 GBP2018-12-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    TAGUS PERFORMANCE IMPROVEMENT PRODUCTS LIMITED - 1995-10-12
    GLASSVALLEY LIMITED - 1984-10-16
    icon of address Nixon Mee Ltd Unit 9 Whitwick Business Centre, Stenson Road, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,396 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    THE TAGUS CONSULTANCY LIMITED - 1995-10-18
    DELTANET INTERNATIONAL LIMITED - 1999-09-03
    icon of address Britannia Row 1 Sekforde Street, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 128 Coppice Road, Arnold, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,407 GBP2018-12-31
    Officer
    icon of calendar 2001-02-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    THE TAGUS CONSULTANCY LIMITED - 1999-09-03
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    478,727 GBP2019-12-31
    Officer
    icon of calendar 1998-07-23 ~ 2020-12-18
    IIF 8 - Director → ME
    icon of calendar 1998-07-23 ~ 1999-09-24
    IIF 12 - Secretary → ME
  • 2
    icon of address Suite 312 Balfour Business Centre, 390 - 392 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,462 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2025-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2025-09-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address 326-330 Hucknall Road, Sherwood, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2023-12-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2023-12-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.